UKBizDB.co.uk

BC TRADING INTERNATIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bc Trading International Ltd. The company was founded 20 years ago and was given the registration number 05093170. The firm's registered office is in . You can find them at 10 Spring Gardens, London, , . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BC TRADING INTERNATIONAL LTD
Company Number:05093170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:10 Spring Gardens, London, SW1A 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Redman Place, London, England, E20 1JQ

Secretary03 April 2024Active
1, Redman Place, London, England, E20 1JQ

Director03 September 2016Active
1, Redman Place, London, England, E20 1JQ

Director28 May 2021Active
1, Redman Place, London, England, E20 1JQ

Director28 May 2021Active
1, Redman Place, London, England, E20 1JQ

Director23 April 2018Active
10 Spring Gardens, London, SW1A 2BN

Secretary22 June 2012Active
10, Spring Gardens, London, England, SW1A 2BN

Secretary01 December 2015Active
10 Spring Gardens, London, SW1A 2BN

Secretary11 September 2013Active
1, Redman Place, London, England, E20 1JQ

Secretary01 February 2022Active
10 Spring Gardens, London, SW1A 2BN

Secretary20 July 2017Active
1, Redman Place, London, England, E20 1JQ

Secretary08 December 2023Active
1, Redman Place, London, England, E20 1JQ

Secretary06 November 2019Active
14 Reighton Road, London, E5 8SG

Secretary10 December 2005Active
128 Portland Road, Kingston Upon Thames, KT1 2SW

Secretary18 February 2008Active
5 Bolton Lane, Ipswich, IP4 2BX

Secretary05 April 2004Active
10 Spring Gardens, London, SW1A 2BN

Director28 February 2011Active
Cilt 111, 1 Honeysuckle Way, Chandler's Ford, Eastleigh, United Kingdom, SO53 4LR

Director18 February 2008Active
10 Spring Gardens, London, SW1A 2BN

Director26 September 2016Active
10 Spring Gardens, London, SW1A 2BN

Director06 February 2017Active
2 Micheldever Road, London, SE12 8LX

Director28 March 2006Active
Sunnylands Farm, East Stour, Shaftesbury, SP8 5LQ

Director11 October 2005Active
11 North Avenue, Ealing, London, W13 8AP

Director18 February 2008Active
10 Spring Gardens, London, SW1A 2BN

Director27 July 2015Active
10 Spring Gardens, London, SW1A 2BN

Director01 June 2011Active
7 Bisham Gardens, London, N6 6DJ

Director28 March 2006Active
54 Croham Valley Road, South Croydon, CR2 7NB

Director05 April 2004Active
Pond Cottage, Selling Road, Old Wives Lees, CT4 8BD

Director20 October 2005Active
1, Redman Place, London, England, E20 1JQ

Director03 September 2012Active
2 The Kernican, Brighton Road, Hassocks, BN6 9LX

Director05 April 2004Active
1b, Kingsdowne Road, Surbiton, KT6 6JZ

Director18 February 2008Active
2 The Lymes, Friars Street, Sudbury, CO10 2AG

Director07 October 2005Active
British Council 10, Spring Gardens, London, SW1A 2BN

Director19 November 2009Active
10 Spring Gardens, London, SW1A 2BN

Director13 June 2011Active
39 Miswell Lane, Tring, HP23 4DD

Director01 May 2005Active
1 Grange Cottages, Grange Hill, Plaxtol, TN15 0RG

Director18 February 2008Active

People with Significant Control

Mr Thomas Scott Mcdonald
Notified on:01 September 2021
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:1, Redman Place, London, England, E20 1JQ
Nature of control:
  • Right to appoint and remove directors
Ms Kate Ewart-Biggs
Notified on:01 January 2021
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:1, Redman Place, London, England, E20 1JQ
Nature of control:
  • Right to appoint and remove directors
Mr Richard Peter Thomas
Notified on:04 June 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:1, Redman Place, London, England, E20 1JQ
Nature of control:
  • Right to appoint and remove directors
Sir CiarĂ¡n Gearoid Devane
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British,Irish
Country of residence:England
Address:British Council, 10 Spring Gardens, London, England, SW1A 2BN
Nature of control:
  • Right to appoint and remove directors
Bc Holdings (United Kingdom) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:British Council, 1 Redman Place, London, England, E20 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person secretary company with name date.

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-12-08Officers

Appoint person secretary company with name date.

Download
2023-12-08Officers

Termination secretary company with name termination date.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person secretary company with name date.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.